logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Syed Shujat Ali

    Related profiles found in government register
  • Syed Shujat Ali
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Copenhagen Street, Rochdale, Greater Manchester, OL16 2HD, England

      IIF 1
  • Mr Syed Shujat Ali
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riley Moss Chartered Accountants, 183-185, Riley H, North Road, Preston, Lancashire, PR1 1YQ, United Kingdom

      IIF 2
  • Mr Shujat Ali
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Tintagel Drive, Stanmore, HA7 4SR, United Kingdom

      IIF 3
  • Mr Shujat Ali
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 802, 1506, Coventry Road, Yardley, Birmingham, B25 8FH, England

      IIF 4 IIF 5
  • Ali, Shujat
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Dean Court, Queensway, Rochdale, Lancashire, OL11 1TX

      IIF 6
  • Ali, Shujat
    British business born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Tintagel Drive, Stanmore, HA7 4SR, United Kingdom

      IIF 7
  • Ali, Shujat
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Shujat
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Southall Street, Manchester, M3 1LG, United Kingdom

      IIF 13
    • Broadcast House, 42 Southall Street, Manchester, M3 1LG, United Kingdom

      IIF 14
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 15
    • 11 Dean Court, Queensway, Rochdale, Lancashire, OL11 1TX

      IIF 16 IIF 17
  • Ali, Shujat
    British managing director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Dean Court, Queensway, Rochdale, Lancashire, OL11 1TX

      IIF 18
  • Ali, Syed Shujat
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Copenhagen Street, Rochdale, Greater Manchester, OL16 2HD, England

      IIF 19
  • Ali, Shujat
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 802, 1506, Coventry Road, Yardley, Birmingham, B25 8FH, England

      IIF 20
  • Ali, Shujat
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 802, 1506, Coventry Road, Yardley, Birmingham, B25 8FH, England

      IIF 21
  • Mr Syed Shujat Ali
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 42, Southall Street, Manchester, Greater Manchester, M3 1LG

      IIF 22
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 23
    • Dean House, 11 Dean Court, Rochdale, OL11 1TX, England

      IIF 24
    • Dean House, Dean Court, Rochdale, OL11 1TX, England

      IIF 25 IIF 26
  • Mr Shujat Ali
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 123, High Street, Birmingham, B12 0JU, England

      IIF 27
    • 1234, Coventry Road, Yardley, Birmingham, B25 8BZ, United Kingdom

      IIF 28
    • 443, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 29
    • 443-465, Coventry Road, Small Heath, Birmingham, West Midlands, B10 0TJ, England

      IIF 30
    • 465, Coventry Road, Birmingham, B10 0TJ, United Kingdom

      IIF 31
    • 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 32
  • Ali, Syed Shujat
    Pakistani company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 294, Ilford Lane, Ilford, Essex, IG1 2LP, England

      IIF 33
  • Ali, Syed Shujat
    Pakistani director marketing born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 294, Ilford Lane, Ilford, Essex, IG1 2LP, United Kingdom

      IIF 34
  • Syed Shujat Ali
    Pakistani born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 48, Stratford Road, Thornton Heath, CR7 7QH, England

      IIF 35
  • Ali, Syed Shujat
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7, Copenhagen Street, Rochdale, Greater Manchester, OL16 2HD, England

      IIF 36
  • Ali, Syed Shujat
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 37 IIF 38 IIF 39
    • Riley Moss Chartered Accountants, 183-185, Riley H, North Road, Preston, Lancashire, PR1 1YQ, United Kingdom

      IIF 41
  • Mr Shujat Ali
    British born in February 2018

    Resident in England

    Registered addresses and corresponding companies
    • 1234, Coventry Road, Yardley, Birmingham, B25 8BZ, United Kingdom

      IIF 42
  • Mr Syed Shujat Ali
    British born in November 2015

    Resident in England

    Registered addresses and corresponding companies
    • Dean House, 11 Dean Court, Rochdale, OL11 1TX, England

      IIF 43
  • Ali, Shujat
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 123, High Street, Bordesley, Birmingham, B12 0JU, England

      IIF 44
    • 465, Coventry Road, Birmingham, B10 0TJ, United Kingdom

      IIF 45
    • 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 46
  • Ali, Shujat
    British businessman born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 11, Holmwood Road, Birmingham, B10 9QJ, England

      IIF 47
  • Ali, Shujat
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 443-465, Coventry Road, Small Heath, Birmingham, West Midlands, B10 0TJ, England

      IIF 48
  • Ali, Shujat
    British company secretary/director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 443, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 49
  • Ali, Shujat
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 123, High Street, Birmingham, B12 0JU, England

      IIF 50
    • 1234, Coventry Road, Yardley, Birmingham, B25 8BZ, United Kingdom

      IIF 51
  • Mr Shujat Ali
    Pakistani born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 120, Viceroy Close, Birmingham, B5 7UY, England

      IIF 52
  • Ali, Shujat
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1234, Coventry Road, Yardley, Birmingham, B25 8BZ, United Kingdom

      IIF 53
  • Mr Syed Shujat Ali
    Pakistani born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4 Willingham Room, 10 Hayaat Walk, Bradford, West Yorkshire, BD7 1BP, England

      IIF 54
  • Ali, Syed Fateh
    Pakistani born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Kingston Road, Ilford, Essex, IG1 1PD, United Kingdom

      IIF 55
  • Mr Syed Fateh Ali
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 133, Longridge, Knutsford, WA16 8PD, England

      IIF 56
  • Ali, Shujat
    Pakistani director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 120, Viceroy Close, Birmingham, B5 7UY, England

      IIF 57
  • Ali, Shujat
    Pakistani teacher born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 594, Coventry Road, Birmingham, B10 0US, England

      IIF 58
  • Ali, Shujat
    British

    Registered addresses and corresponding companies
    • 11 Dean Court, Queensway, Rochdale, Lancashire, OL11 1TX

      IIF 59 IIF 60
  • Ali, Syed Fateh
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 133, Longridge, Knutsford, WA16 8PD, England

      IIF 61
  • Mr Syed Fateh Ali
    English born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12, Treflan, Bangor, LL57 1LG, Wales

      IIF 62
    • 194, Henley Road, Ilford, IG1 2TR, England

      IIF 63
  • Ali, Syed Shujat
    Pakistani born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4 Willingham Room, 10 Hayaat Walk, Bradford, West Yorkshire, BD7 1BP, England

      IIF 64
  • Mr Syed Ali
    Bangladeshi born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 121, Victoria Road, Aberdeen, AB11 9LX, Scotland

      IIF 65
  • Mr Syed Mohammed Ali
    Bangladeshi born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat B, 81 Urquhart Road, Aberdeen, AB24 5ND, Scotland

      IIF 66
    • Unit 2, Midmill Parade, Kintore, Inverurie, Aberdeenshire, AB51 0UY, Scotland

      IIF 67
  • Ali, Shujat

    Registered addresses and corresponding companies
    • 1234, Coventry Road, Yardley, Birmingham, B25 8BZ, United Kingdom

      IIF 68
  • Ali, Syed
    Bangladeshi manager born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 121, Victoria Road, Aberdeen, AB11 9LX, Scotland

      IIF 69
  • Ali, Syed Mohammed
    Bangladeshi chef born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat B, 81 Urquhart Road, Aberdeen, AB24 5ND, Scotland

      IIF 70
    • Unit 2, Midmill Parade, Kintore, Inverurie, Aberdeenshire, AB51 0UY, Scotland

      IIF 71
  • Ali, Syed Fateh

    Registered addresses and corresponding companies
    • 194, Henley Road, Ilford, IG1 2TR, England

      IIF 72
child relation
Offspring entities and appointments
Active 33
  • 1
    443 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-08-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 2
    Broadcast House, 42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 14 - Director → ME
    2000-09-08 ~ dissolved
    IIF 59 - Secretary → ME
  • 3
    F.E.D.C.B.A. LIMITED - 2010-12-22
    TAP DEBT RECOVERY LIMITED - 2005-04-12
    42 Broadcast House, Southall Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-08-12 ~ dissolved
    IIF 17 - Director → ME
  • 4
    TAP EVENTS LIMITED - 2010-11-25
    Broadcast House, Southall Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-08-12 ~ dissolved
    IIF 16 - Director → ME
  • 5
    EVER 1141 LIMITED - 1999-04-08
    42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1999-04-08 ~ dissolved
    IIF 8 - Director → ME
  • 6
    AS DIGITAL SERVICES LIMITED - 2011-10-17
    TAP DIGITAL RADIO (LONDON) LIMITED - 2009-08-24
    INHOCO 2265 LIMITED - 2001-03-13
    42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2002-02-19 ~ dissolved
    IIF 12 - Director → ME
  • 7
    THE ASIAN PEOPLE LIMITED - 2011-07-07
    INHOCO 2089 LIMITED - 2000-11-27
    Broadcast House, 42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2001-01-18 ~ dissolved
    IIF 11 - Director → ME
  • 8
    Dean House, 11 Dean Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-09-03 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    Dean House, 11 Dean Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    66,673 GBP2016-09-30
    Person with significant control
    2016-09-03 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Has significant influence or control over the trustees of a trustOE
  • 10
    Dean House, 11 Dean Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    4 Willingham Room, 10 Hayaat Walk, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69 GBP2024-03-31
    Officer
    2022-04-26 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 12
    7 Copenhagen Street, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    123 High Street, Bordesley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-12-21 ~ now
    IIF 44 - Director → ME
  • 14
    120 Viceroy Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,841 GBP2022-06-30
    Officer
    2021-06-07 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 15
    465 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 16
    2 Cannon Hill Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,866 GBP2024-08-31
    Officer
    2024-01-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 5 - Right to appoint or remove directorsOE
  • 17
    691a Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -116,645 GBP2022-10-31
    Officer
    2024-01-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-01-15 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
  • 18
    12 Treflan, Bangor, Wales
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-04-29 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 19
    133 Longridge, Knutsford, England
    Active Corporate (1 parent)
    Officer
    2024-07-12 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 20
    194 Henley Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,083 GBP2024-06-30
    Officer
    2013-05-17 ~ now
    IIF 55 - Director → ME
    2013-05-17 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 21
    465 Coventry Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 22
    Unit 2, Midmill Parade, Kintore, Inverurie, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-05-12 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    ASIAN BROADCASTING COMPANY SERVICES LIMITED - 2010-10-25
    Broadcast House, 42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-13 ~ dissolved
    IIF 13 - Director → ME
    2000-09-12 ~ dissolved
    IIF 60 - Secretary → ME
  • 24
    121 Victoria Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-12-01 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 25
    Riley Moss Chartered Accountants, 183-185, Riley H North Road, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    TAP RADIO (LONDON) LIMITED - 2011-03-24
    INHOCO 2264 LIMITED - 2001-03-13
    42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2002-02-19 ~ dissolved
    IIF 10 - Director → ME
  • 27
    7 Copenhagen Street, Rochdale, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2023-11-06 ~ now
    IIF 36 - Director → ME
  • 28
    SOUND 4 U LIMITED - 2000-06-30
    ASIAN VISION TV LIMITED - 2000-02-21
    ASIAN SOUND FM LIMITED - 1999-03-31
    Broadcast House, 42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1998-07-24 ~ dissolved
    IIF 18 - Director → ME
  • 29
    Flat B, 81 Urquhart Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-07-01 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 30
    ASIAN MEDIA GROUP LIMITED - 2003-07-28
    EVER 1142 LIMITED - 1999-04-09
    42 Southall Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1999-04-08 ~ dissolved
    IIF 9 - Director → ME
  • 31
    594 Coventry Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-19 ~ dissolved
    IIF 58 - Director → ME
  • 32
    Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-11-05 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
  • 33
    Dean House, 11 Dean Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-11-05 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    42 Southall Street, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    848,242 GBP2023-09-30
    Officer
    1995-09-28 ~ 2017-04-19
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-19
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    Dean House, 11 Dean Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-04 ~ 2018-03-03
    IIF 15 - Director → ME
  • 3
    Dean House, 11 Dean Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    66,673 GBP2016-09-30
    Officer
    2015-09-04 ~ 2018-03-03
    IIF 37 - Director → ME
  • 4
    Dean House, 11 Dean Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-04 ~ 2018-03-03
    IIF 40 - Director → ME
  • 5
    4 Willingham Room, 10 Hayaat Walk, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69 GBP2024-03-31
    Person with significant control
    2022-04-26 ~ 2022-06-20
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    123 High Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ 2025-09-03
    IIF 50 - Director → ME
    Person with significant control
    2025-04-15 ~ 2025-09-03
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 7
    691a Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -116,645 GBP2022-10-31
    Officer
    2020-10-07 ~ 2020-10-07
    IIF 48 - Director → ME
    Person with significant control
    2020-10-07 ~ 2020-10-07
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    C/o Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -18,886 GBP2022-02-28
    Officer
    2015-10-12 ~ 2015-10-12
    IIF 33 - Director → ME
    2015-02-27 ~ 2015-03-31
    IIF 34 - Director → ME
  • 9
    1234 Coventry Road, Yardley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,122 GBP2020-11-30
    Officer
    2017-11-02 ~ 2017-12-29
    IIF 51 - Director → ME
    2018-02-01 ~ 2020-11-01
    IIF 53 - Director → ME
    2017-11-02 ~ 2017-12-29
    IIF 68 - Secretary → ME
    Person with significant control
    2017-11-02 ~ 2017-12-29
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    2018-02-01 ~ 2020-11-01
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Tricon House 7th Floor, Hagley Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,774 GBP2024-04-30
    Officer
    2019-09-02 ~ 2019-09-28
    IIF 47 - Director → ME
  • 11
    Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-06 ~ 2018-03-03
    IIF 39 - Director → ME
  • 12
    Dean House, 11 Dean Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-06 ~ 2018-04-01
    IIF 38 - Director → ME
  • 13
    11 Dean Court, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-07 ~ 2018-03-03
    IIF 7 - Director → ME
    Person with significant control
    2017-04-07 ~ 2018-03-03
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.